Christopher Martin BURGESS

Total number of appointments 19, 7 active appointments

POLAR MOTOR COMPANY (BARNSLEY) LIMITED

Correspondence address
Rose Villas Main Street, Sutton On The Forrest, York, North Yorkshire, YO6 1DW
Role ACTIVE
director
Date of birth
October 1945
Appointed on
12 September 2025
Resigned on
27 January 1995
Nationality
British
Occupation
Company Director

YORK COMMERCIAL INVESTMENTS LIMITED

Correspondence address
3 Hollytree House Harwood Road, Northminster Business Park, Upper Poppleton, York, United Kingdom, YO26 6QU
Role ACTIVE
director
Date of birth
October 1945
Appointed on
12 November 2018
Resigned on
24 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode YO26 6QU £507,000

YORK PROPERTY INVESTMENTS LLP

Correspondence address
The Estate Office Harwood Road, Northminster Business Park, York, North Yorkshire, YO26 6QU
Role ACTIVE
llp-designated-member
Date of birth
October 1945
Appointed on
16 April 2009

Average house price in the postcode YO26 6QU £507,000

NORTHMINSTER LAND LIMITED

Correspondence address
3 Holly Tree House Harwood Road, Northminster Business Park, Upper Poppleton, York, United Kingdom, YO26 6QU
Role ACTIVE
director
Date of birth
October 1945
Appointed on
27 July 2007
Resigned on
24 July 2025
Nationality
British
Occupation
Property Developer

Average house price in the postcode YO26 6QU £507,000

GOING LIMITED

Correspondence address
Rose Villas Main Street, Sutton On The Forrest, York, North Yorkshire, YO6 1DW
Role ACTIVE
director
Date of birth
October 1945
Appointed on
2 April 2007
Nationality
British
Occupation
Director

PICCADILLY PROPERTIES (YORK) LLP

Correspondence address
3 Holly Tree House Northminster Business Park, Northfield Lane, York, YO26 6QU
Role ACTIVE
llp-designated-member
Date of birth
October 1945
Appointed on
14 March 2007

Average house price in the postcode YO26 6QU £507,000

WORLDWIDE VEHICLES LIMITED

Correspondence address
Rose Villas Main Street, Sutton On The Forrest, York, North Yorkshire, YO6 1DW
Role ACTIVE
director
Date of birth
October 1945
Appointed on
22 September 1999
Resigned on
1 November 2001
Nationality
British
Occupation
Company Director

POLAR MOTOR COMPANY (BRADFORD) LIMITED

Correspondence address
Rose Villas Main Street, Sutton On The Forrest, York, North Yorkshire, YO6 1DW
Role RESIGNED
director
Date of birth
October 1945
Appointed on
12 September 2025
Resigned on
27 January 1995
Nationality
British
Occupation
Chief Executive

STANDARD LEASING LIMITED

Correspondence address
Rose Villas Main Street, Sutton On The Forrest, York, North Yorkshire, YO6 1DW
Role RESIGNED
director
Date of birth
October 1945
Appointed on
12 September 2025
Resigned on
27 January 1995
Nationality
British
Occupation
Chief Executive

FORD RETAIL GROUP LIMITED

Correspondence address
Rose Villas Main Street, Sutton On The Forrest, York, North Yorkshire, YO6 1DW
Role RESIGNED
director
Date of birth
October 1945
Appointed on
12 September 2025
Resigned on
27 January 1995
Nationality
British
Occupation
Chief Executive

FORD RETAIL LIMITED

Correspondence address
Rose Villas Main Street, Sutton On The Forrest, York, North Yorkshire, YO6 1DW
Role RESIGNED
director
Date of birth
October 1945
Appointed on
12 September 2025
Resigned on
27 January 1995
Nationality
British
Occupation
Chief Executive

NELSON'S YARD LIMITED

Correspondence address
3 Holly Tree House Harwood Road, Northminster Business Park Upper Poppleton, York, United Kingdom, YO26 6QU
Role RESIGNED
director
Date of birth
October 1945
Appointed on
6 August 2013
Resigned on
8 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO26 6QU £507,000

NORTHMINSTER DEVELOPMENTS LIMITED

Correspondence address
3 Holly Tree House Harwood Road, Northminster Business Park Upper Poppleton, York, United Kingdom, YO26 6QU
Role RESIGNED
director
Date of birth
October 1945
Appointed on
28 November 2012
Resigned on
8 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO26 6QU £507,000

NORTHMINSTER LIMITED

Correspondence address
3 Holly Tree House Harwood Road, Northminster Business Park Upper Poppleton, York, United Kingdom, YO26 6QU
Role RESIGNED
director
Date of birth
October 1945
Appointed on
21 April 2011
Resigned on
8 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO26 6QU £507,000

NORTHMINSTER HOLDINGS LIMITED

Correspondence address
3 Holly Tree House Harwood Road, Northminster Business Park Upper Poppleton, York, United Kingdom, YO26 6QU
Role RESIGNED
director
Date of birth
October 1945
Appointed on
15 April 2011
Resigned on
8 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO26 6QU £507,000

NORTHMANOR PROPERTIES LIMITED

Correspondence address
3 Holly Tree House Harwood Road, Northminster Business Park, York, United Kingdom, YO26 6QU
Role RESIGNED
director
Date of birth
October 1945
Appointed on
17 June 2010
Resigned on
25 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO26 6QU £507,000

CRAMBECK COURT MANAGEMENT LIMITED

Correspondence address
Rose Villas Main Street, Sutton On The Forrest, York, North Yorkshire, YO6 1DW
Role RESIGNED
director
Date of birth
October 1945
Appointed on
27 July 2000
Resigned on
8 May 2001
Nationality
British
Occupation
Company Director

NORTHFIELD LANE MANAGEMENT (YORK) LIMITED

Correspondence address
3 Holly Tree House Harwood Road, Northminster Business Park, Upper Poppleton, York, United Kingdom, YO26 6QU
Role RESIGNED
director
Date of birth
October 1945
Appointed on
16 September 1997
Resigned on
8 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode YO26 6QU £507,000

NORTHMINSTER PROPERTIES LIMITED

Correspondence address
3 Holly Tree House Harwood Road, Northminster Business Park, Upper Poppleton, York, YO26 6QU
Role RESIGNED
director
Date of birth
October 1945
Appointed on
21 December 1995
Resigned on
8 June 2018
Nationality
British
Occupation
Self Employed

Average house price in the postcode YO26 6QU £507,000